Search icon

EXCELSIOR HEALTH MANAGEMENT INC.

Company Details

Name: EXCELSIOR HEALTH MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906290
ZIP code: 10469
County: New York
Place of Formation: New York
Address: 2000 E GUN HILL RD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 E GUN HILL RD, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
RUDOLF KLEIN Chief Executive Officer 2000 EAST GUN HILL ROAD, BRONX, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
113303485
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 2000 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2025-03-02 Address 2000 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 2000 EAST GUN HILL ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-03-02 Address 2000 E GUN HILL RD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021737 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230712003350 2023-07-12 BIENNIAL STATEMENT 2023-03-01
130410002358 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110323002324 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090224002710 2009-02-24 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
309707.00
Total Face Value Of Loan:
309707.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
292312.00
Total Face Value Of Loan:
292312.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
309707
Current Approval Amount:
309707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311806.3
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
292312
Current Approval Amount:
292312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295932.61

Date of last update: 14 Mar 2025

Sources: New York Secretary of State